Name: | TAZ AUTOMOTIVE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 08 Nov 2012 (12 years ago) |
Organization Date: | 08 Nov 2012 (12 years ago) |
Last Annual Report: | 19 Feb 2025 (2 months ago) |
Organization Number: | 0842364 |
Industry: | Miscellaneous Retail |
Number of Employees: | Small (0-19) |
ZIP code: | 42141 |
City: | Glasgow, Lamb |
Primary County: | Barren County |
Principal Office: | 103 SHANE DRIVE, GLASGOW, KY 42141 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
ANNE A. HYDE | President |
Name | Role |
---|---|
MICHAEL L. HYDE | Secretary |
Name | Role |
---|---|
ANNE A HYDE | Director |
Name | Role |
---|---|
MICHAEL L. HYDE | Treasurer |
Name | Role |
---|---|
ANNE A. HYDE | Registered Agent |
Name | Role |
---|---|
ANNE A. HYDE | Incorporator |
Name | Status | Expiration Date |
---|---|---|
AUTO PARTS WHOLESALE | Inactive | 2021-01-12 |
Name | File Date |
---|---|
Annual Report | 2025-02-19 |
Annual Report | 2024-04-20 |
Annual Report | 2023-04-26 |
Annual Report | 2022-03-17 |
Certificate of Assumed Name | 2021-11-03 |
Annual Report | 2021-02-19 |
Annual Report | 2020-06-25 |
Annual Report | 2019-06-21 |
Annual Report | 2018-06-21 |
Annual Report | 2017-05-22 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5042837008 | 2020-04-04 | 0457 | PPP | 106 SHANE DR, GLASGOW, KY, 42141-4102 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-02-25 | 2025 | Transportation Cabinet | Department Of Highways | Supplies | Motor Vehicle Supplies & Parts | 272.16 |
Executive | 2024-12-23 | 2025 | Transportation Cabinet | Department Of Highways | Supplies | Motor Vehicle Supplies & Parts | 1437.98 |
Executive | 2024-12-23 | 2025 | Transportation Cabinet | Department Of Highways | Supplies | Other Supplies And Parts | 44.31 |
Executive | 2024-10-25 | 2025 | Transportation Cabinet | Department Of Highways | Supplies | Motor Vehicle Supplies & Parts | 254.26 |
Executive | 2024-08-27 | 2025 | Transportation Cabinet | Department Of Highways | Supplies | Other Supplies And Parts | 132.05 |
Executive | 2024-08-27 | 2025 | Transportation Cabinet | Department Of Highways | Supplies | Motor Vehicle Supplies & Parts | 721.03 |
Executive | 2023-09-26 | 2024 | Transportation Cabinet | Department Of Highways | Supplies | Motor Vehicle Supplies & Parts | 263.41 |
Executive | 2023-08-25 | 2024 | Transportation Cabinet | Department Of Highways | Supplies | Motor Vehicle Supplies & Parts | 147.35 |
Sources: Kentucky Secretary of State